Background WavePink WaveYellow Wave

PROSURE SOLUTIONS LIMITED (08163330)

PROSURE SOLUTIONS LIMITED (08163330) is an active UK company. incorporated on 31 July 2012. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PROSURE SOLUTIONS LIMITED has been registered for 13 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, LUCIA, Andrew Roger and 1 others.

Company Number
08163330
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, LUCIA, Andrew Roger, SAUNDERS, Lee Rawson
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSURE SOLUTIONS LIMITED

PROSURE SOLUTIONS LIMITED is an active company incorporated on 31 July 2012 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PROSURE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08163330

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

150 Minories London EC3N 1LS England
From: 4 December 2019To: 6 November 2024
34 Lime Street London EC3M 7AT England
From: 5 December 2016To: 4 December 2019
America House 2 America Square London EC3N 2LU England
From: 18 November 2015To: 5 December 2016
Frazer House 32-38 Leman Street London E1 8EW
From: 29 July 2014To: 18 November 2015
3Rd Floor 32-38 Dukes Place Dukes Place London EC3A 7LP England
From: 31 July 2012To: 29 July 2014
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
May 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
May 14
Funding Round
Apr 19
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Mar 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 29 Oct 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Oct 2024

LUCIA, Andrew Roger

Active
25 Amersham Hill, High WycombeHP13 6NU
Born August 1974
Director
Appointed 06 Jan 2014

SAUNDERS, Lee Rawson

Active
25 Amersham Hill, High WycombeHP13 6NU
Born May 1970
Director
Appointed 06 Jan 2014

MARKLEY, Stuart James

Resigned
Floor 32-38 Dukes Place, LondonEC3A 7LP
Born January 1959
Director
Appointed 01 May 2013
Resigned 30 Nov 2013

REDGRAVE, Wayne Anthony

Resigned
Floor 32-38 Dukes Place, LondonEC3A 7LP
Born February 1963
Director
Appointed 31 Jul 2012
Resigned 09 Jan 2014

SHERMAN, Phillipa Jane

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born May 1964
Director
Appointed 29 Oct 2024
Resigned 27 Mar 2025

WATSON, Raymond Arthur William

Resigned
Floor 32-38 Dukes Place, LondonEC3A 7LP
Born June 1951
Director
Appointed 31 Jul 2012
Resigned 30 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Lee Rawson Saunders

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Andrew Roger Lucia

Ceased
25 Amersham Hill, High WycombeHP13 6NU
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Memorandum Articles
5 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 May 2021
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
17 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 December 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Resolution
10 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 July 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
3 July 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Incorporation Company
31 July 2012
NEWINCIncorporation